KAYTEK DIMENSIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

24/06/2524 June 2025 NewRegistered office address changed to PO Box 4385, 11263370 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-24

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN DUA / 20/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR HERMAN DUA / 12/11/2019

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY O'CONNOR

View Document

20/05/1920 May 2019 CESSATION OF GARY O'CONNOR AS A PSC

View Document

19/05/1919 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMAN DUA

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN DUA / 15/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1819 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information